Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(56 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Gareth Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(56 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Christopher Paul Young |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(56 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | David Leonard Brind |
---|---|
Status | Current |
Appointed | 27 March 2024(56 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Geoffrey William Arrowsmith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 1992) |
Role | Company Director |
Correspondence Address | 3 Foxglove Road Almondbury Huddersfield West Yorkshire HD5 8LW |
Director Name | Geoffrey Lawton Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 December 2009) |
Role | Company Secretary/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newbury Walk Kirkheaton Huddersfield West Yorkshire HD5 0LQ |
Director Name | Mr Richard George Howarth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Park Way Lepton Huddersfield West Yorkshire HD8 0AJ |
Director Name | Mr Simon George Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 December 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Barn 69 Woodhead Road Holmfirth West Yorkshire HD9 2PX |
Secretary Name | Geoffrey Lawton Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newbury Walk Kirkheaton Huddersfield West Yorkshire HD5 0LQ |
Director Name | Mr David Pratt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire HD5 9XX |
Director Name | June Margaret Howarth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 December 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Manor Park Way Lepton Huddersfield West Yorkshire HD8 0AJ |
Secretary Name | Lynne Brayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(39 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 11 Hillside Drive West Bradford Clitheroe Lancashire BB7 4TG |
Secretary Name | Mr Michael Derek Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire HD5 9XX |
Director Name | Mr Simon George Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr Nicholas Lee Whitley |
---|---|
Status | Resigned |
Appointed | 11 June 2012(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire HD5 9XX |
Website | totalfoodservice.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
42.9k at £1 | Opaledge LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
4 October 1989 | Delivered on: 11 October 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 June 2020 | Director's details changed for Mr Simon George Howarth on 26 June 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
2 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
31 January 2014 | Second filing of TM02 previously delivered to Companies House (4 pages) |
31 January 2014 | Second filing of TM02 previously delivered to Companies House (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2014 | Termination of appointment of Nicholas Whitley as a secretary
|
2 January 2014 | Termination of appointment of Nicholas Whitley as a secretary
|
4 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
13 June 2012 | Appointment of Mr Simon George Howarth as a director (2 pages) |
13 June 2012 | Appointment of Mr Simon George Howarth as a director (2 pages) |
12 June 2012 | Termination of appointment of David Pratt as a director (1 page) |
12 June 2012 | Termination of appointment of David Pratt as a director (1 page) |
11 June 2012 | Appointment of Mr Nicholas Lee Whitley as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Horne as a secretary (1 page) |
11 June 2012 | Termination of appointment of Michael Horne as a secretary (1 page) |
11 June 2012 | Appointment of Mr Nicholas Lee Whitley as a secretary (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Registered office address changed from Total Foodservice Ltd Pendle Trading Estate Chatburn, Clitheroe Lancashire BB7 4JY on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Total Foodservice Ltd Pendle Trading Estate Chatburn, Clitheroe Lancashire BB7 4JY on 12 December 2011 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 December 2009 | Termination of appointment of Richard Howarth as a director (1 page) |
4 December 2009 | Director's details changed for David Pratt on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Michael Derek Horne on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Simon Howarth as a director (1 page) |
4 December 2009 | Termination of appointment of June Howarth as a director (1 page) |
4 December 2009 | Termination of appointment of June Howarth as a director (1 page) |
4 December 2009 | Director's details changed for David Pratt on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Michael Derek Horne on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for David Pratt on 4 December 2009 (2 pages) |
4 December 2009 | Termination of appointment of Simon Howarth as a director (1 page) |
4 December 2009 | Termination of appointment of Richard Howarth as a director (1 page) |
4 December 2009 | Termination of appointment of Geoffrey Hill as a director (1 page) |
4 December 2009 | Secretary's details changed for Mr Michael Derek Horne on 4 December 2009 (1 page) |
4 December 2009 | Termination of appointment of Geoffrey Hill as a director (1 page) |
10 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
30 September 2008 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
1 September 2008 | Appointment terminated secretary lynne brayne (1 page) |
1 September 2008 | Appointment terminated secretary lynne brayne (1 page) |
1 September 2008 | Secretary appointed mr michael derek horne (1 page) |
1 September 2008 | Secretary appointed mr michael derek horne (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: pendle trading estate chatburn clitheroe lancashire BB7 4JY (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: pendle trading estate chatburn clitheroe lancashire BB7 4JY (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of debenture register (1 page) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: green lea mills cross green road dalton huddersfield HD5 9XX (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: green lea mills cross green road dalton huddersfield HD5 9XX (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
17 July 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 July 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Accounting reference date extended from 25/04/05 to 30/04/05 (1 page) |
6 January 2005 | Accounting reference date extended from 25/04/05 to 30/04/05 (1 page) |
26 October 2004 | Accounts for a small company made up to 25 April 2004 (5 pages) |
26 October 2004 | Accounts for a small company made up to 25 April 2004 (5 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
28 November 2003 | Accounts for a medium company made up to 25 April 2003 (17 pages) |
28 November 2003 | Accounts for a medium company made up to 25 April 2003 (17 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 25 April 2002 (17 pages) |
30 January 2003 | Full accounts made up to 25 April 2002 (17 pages) |
17 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
17 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
7 May 2002 | Accounting reference date shortened from 30/09/02 to 25/04/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 30/09/02 to 25/04/02 (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members
|
31 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
31 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
28 March 2001 | Ad 23/03/01--------- £ si 2390@1=2390 £ ic 40518/42908 (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
28 March 2001 | Ad 23/03/01--------- £ si 2390@1=2390 £ ic 40518/42908 (2 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
16 May 2000 | Ad 11/04/00--------- £ si 500@1=500 £ ic 40018/40518 (2 pages) |
16 May 2000 | Ad 11/04/00--------- £ si 500@1=500 £ ic 40018/40518 (2 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
13 July 1999 | Nc inc already adjusted 30/04/99 (1 page) |
13 July 1999 | Nc inc already adjusted 30/04/99 (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
13 July 1999 | Ad 30/04/99--------- £ si 500@1=500 £ ic 39518/40018 (2 pages) |
13 July 1999 | Ad 30/04/99--------- £ si 500@1=500 £ ic 39518/40018 (2 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
5 June 1997 | Ad 01/05/97--------- £ si 900@1=900 £ ic 38618/39518 (2 pages) |
5 June 1997 | Ad 01/05/97--------- £ si 900@1=900 £ ic 38618/39518 (2 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
16 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Auditor's resignation (1 page) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 April 1996 | Director's particulars changed (2 pages) |
1 April 1996 | Director's particulars changed (2 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 June 1995 | Company name changed howarth catering services limite d\certificate issued on 21/06/95 (4 pages) |
20 June 1995 | Company name changed howarth catering services limite d\certificate issued on 21/06/95 (4 pages) |
13 December 1967 | Incorporation (11 pages) |
13 December 1967 | Incorporation (11 pages) |